Case number: 2:24-bk-15898 - PH Properties Group, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    PH Properties Group, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Deborah J. Saltzman

  • Filed

    07/25/2024

  • Last Filing

    10/18/2024

  • Asset

    No

  • Vol

    i

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-15898-DS

Assigned to: Deborah J. Saltzman
Chapter 7
Involuntary


Debtor disposition:  Dismissed for Other Reason
Date filed:  07/25/2024
Date terminated:  10/18/2024
Debtor dismissed:  09/17/2024

Debtor

PH Properties Group, LLC

5430 Glen Lakes Dr
Ste 250
Dallas, TX 75231
LOS ANGELES-CA
Tax ID / EIN: 85-4070915

represented by
PH Properties Group, LLC

PRO SE



Petitioning Creditor

Darryl Mathis

27056 Langside Ave
Canyon Country, CA 91351

 
 
Petitioning Creditor

Ernest Mathis, Jr

3647 McCovey Ct
Lancaster, CA 93535

 
 
Petitioning Creditor

Sharon Lee

3485 North "E" St
San Bernardino, CA 92405

 
 
Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE


 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
10/18/202422Bankruptcy Case Closed - DISMISSED. An involuntary case was filed in the above referenced matter. After status conference or hearing, the Court denied the relief requested and ordered the case dismissed. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of the Court continue, and the case is closed. (RE: related document(s) 9 Hearing Set (Other) (BK Case - BNC Option)) (MB2) (Entered: 10/18/2024)
09/19/202421BNC Certificate of Notice - PDF Document. (RE: related document(s)18 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 09/19/2024. (Admin.) (Entered: 09/19/2024)
09/19/202420BNC Certificate of Notice (RE: related document(s)19 Notice of dismissal (BNC)) No. of Notices: 5. Notice Date 09/19/2024. (Admin.) (Entered: 09/19/2024)
09/17/202419Notice of dismissal (BNC) (MB2) (Entered: 09/17/2024)
09/17/202418Order Dismissing Case -
Debtor
Dismissed (BNC-PDF). Signed on 9/17/2024. (MB2) (Entered: 09/17/2024)
09/13/202417BNC Certificate of Notice - PDF Document. (RE: related document(s)14 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 09/13/2024. (Admin.) (Entered: 09/13/2024)
09/12/202416Hearing Held (RE: related document(s)1 Involuntary Petition (Chapter 7). Filed by Petitioning Creditor Darryl Mathis, Petitioning Creditor Ernest Mathis, Petitioning Creditor Sharon Lee). COURT RULING: OFF CALENDAR. Voluntary chapter 11 filed (24-15900-DS). (MB2) (Entered: 09/13/2024)
09/12/202415Hearing Held RE: 8Order to Show Cause Regarding Dismissal of Involuntary Case. COURT RULING: OFF CALENDAR. Voluntary chapter 11 filed (24-15900-DS). (MB2) (Entered: 09/13/2024)
09/11/202414Order on application of non-resident attorney (Michael L. Schuster) to appear in specific case [LBR 2090-1(b)] (BNC-PDF) (Related Doc # 12 ) Signed on 9/11/2024 (MB2) (Entered: 09/11/2024)
09/11/202413Notice of lodgment with proof of service Filed by Creditor FRC VTX Assets, LLC (RE: related document(s)12 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (Michael Schuster) with proof of service Filed by Creditor FRC VTX Assets, LLC). (Vanderfin, Garrick) (Entered: 09/11/2024)